- Company Overview for EVOLVED RAINWATER SOLUTIONS LIMITED (05665694)
- Filing history for EVOLVED RAINWATER SOLUTIONS LIMITED (05665694)
- People for EVOLVED RAINWATER SOLUTIONS LIMITED (05665694)
- Charges for EVOLVED RAINWATER SOLUTIONS LIMITED (05665694)
- Insolvency for EVOLVED RAINWATER SOLUTIONS LIMITED (05665694)
- More for EVOLVED RAINWATER SOLUTIONS LIMITED (05665694)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Aug 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
30 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2009 | 287 | Registered office changed on 08/06/2009 from suite G01 westfield bic westthorpe fields road killamarsh, sheffield south yorkshire S21 1TZ | |
22 Apr 2009 | 288c | Director and Secretary's Change of Particulars / john smith / 01/02/2009 / HouseName/Number was: 10, now: 90; Street was: vicarage lane, now: delves avenue; Area was: humberstone, now: ; Post Town was: leicester, now: sheffield; Region was: leicestershire, now: s yorkshire; Post Code was: LE5 1EE, now: S12 4AB | |
02 Feb 2009 | 288c | Director and Secretary's Change of Particulars / john smith / 23/01/2009 / HouseName/Number was: , now: 10; Street was: 90 delves avenue, now: vicarage lane; Area was: , now: humberstone; Post Town was: sheffield, now: leicester; Region was: , now: leicestershire; Post Code was: S12 4AB, now: LE5 1EE | |
02 Feb 2009 | 288b | Appointment Terminated Director paul hewitt | |
21 Dec 2008 | 288b | Appointment Terminated Director mark walker | |
24 Sep 2008 | CERTNM | Company name changed kalben LIMITED\certificate issued on 25/09/08 | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
25 Jul 2007 | AA | Partial exemption accounts made up to 30 September 2006 | |
17 Jul 2007 | 225 | Accounting reference date shortened from 31/01/07 to 30/09/06 | |
05 Jun 2007 | 287 | Registered office changed on 05/06/07 from: suite 108 westthorpe bic, killamarsh, sheffield south yorkshire S21 1TZ | |
04 Apr 2007 | 395 | Particulars of mortgage/charge | |
14 Mar 2007 | 363a | Return made up to 04/01/07; full list of members | |
13 Mar 2007 | 287 | Registered office changed on 13/03/07 from: 41 townhead street sheffield south yorkshire S1 2EB | |
06 Jul 2006 | 288a | New director appointed | |
28 Jun 2006 | 288a | New secretary appointed | |
28 Jun 2006 | 288b | Secretary resigned | |
19 May 2006 | 288a | New director appointed | |
06 Feb 2006 | 288c | Director's particulars changed | |
04 Jan 2006 | 288b | Secretary resigned |